Entity Name: | AMG BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMG BUILDERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 13 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | L14000010451 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17068 89TH PL N, LOXAHATCHEE, FL, 33414, US |
Mail Address: | 17068 89TH PL N, LOXAHATCHEE, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MICHAEL | Authorized Member | 17068 89TH PL N, LOXAHATCHEE, FL, 33414 |
GONZALEZ MICHAEL | Agent | 17068 89TH PL N, LOXAHATCHEE, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000014579 | FAMILY SOTO CONSTRUCTION | EXPIRED | 2018-01-26 | 2023-12-31 | - | 5920 QUEEN ANNE RD, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 17068 89TH PL N, LOXAHATCHEE, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 17068 89TH PL N, LOXAHATCHEE, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 17068 89TH PL N, LOXAHATCHEE, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | GONZALEZ, MICHAEL | - |
LC AMENDMENT | 2020-12-07 | - | - |
LC AMENDMENT | 2018-01-02 | - | - |
LC AMENDMENT | 2014-10-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 |
ANNUAL REPORT | 2021-03-14 |
LC Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-16 |
LC Amendment | 2018-01-02 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State